Tuesday, July 10, 2018

Received Date
2018-07-10
Edit Search
Download CSV

 

32 document(s) found

SCH Number Type Lead/Public Agency Received Title
2018072025 San Joaquin County PA-1800047 (MS)
2018078168 Placer County Placer County Government Center Multi-family/Workforce Housing Project - Option Ground Lease Agreement w/ Mercy Housing CA
2018078162 Kern County PLN18-01022
2013081079 Kern County Chevron 03062362 (Supplement to Permit # 432-0003)
2018078165 Kern County PLN18-01009
2018071020 California Department of Motor Vehicles (DMV) Department of Motor Vehicles Normal Street Field Office Replacement Project
2018078156 California Department of Transportation, District 4 Preserve and maintain the integrity of 10 bridges
2016102045 California Department of Transportation, District 4 US Highway 101 Managed Lanes Project
2018078182 Kern County PLN18-01041
2018078159 Kern County PLN18-00958
2018078183 California Department of Transportation, District 6 Cottonwood Creek Bridge Replacement Geotech Drilling
2018078163 Kern County PLN18-01013
2018042073 City of Turlock Minor Discretionary Permit 2017-20 (Sodequist Warehouse Expansion)
2018078157 Kern County PLN18-01005
2018072023 City of Oakley The Ranchettes at Neroly Project
2018078160 Regional Water Quality Control Board, Region 6 (Lahontan) Honey Lake Wildlife Area Diversion Dam Repairs Project
2018078154 California Department of Transportation, District 6 Cold Springs Bridge Maintenance Inspection Access
2018078155 California Department of Conservation (DOC) Permit 7001288 Rework
2018078158 California Department of Transportation, District 4 Restriping and delineation
2018079008 California Department of Forestry and Fire Protection (CAL FIRE) Streambed Alteration Agreement No. 1600-2018-0222-R1 for Timber Harvesting Plan (THP) 1-18-035-HUM
2016112028 Mendocino County Gerhart Diversion, Pond, Stream Crossings Project (Lake or Streambed Alteration Agreement no. 1600-2017-0479-R1)
2010062069 Sacramento County Cordova Hills Master Plan Project (Amendment to Streambed Alteration Agreement No. 1600-2015-0110-R2)
2018078169 State Water Resources Control Board Carmichael Water District Temporary Transfer of Water to SWC
2005051143 Los Angeles County Mission Village project Impacts in Legacy Village (Lake or Streambed Alteration Agreement No. 1600-2018-0064-R5)
2018078166 Kern County PLN18-01008
2018078170 Regional Water Quality Control Board, Region 6 (Lahontan) Saxon Creek Culvert Removal and Bridge Installation Project
2018078167 Kern County PLN18-00979
2017112012 University of California, Davis Cacao Germplasm Greenhouses
2018072024 San Joaquin County PA-1700258 (SA)
2018078161 El Dorado County El Dorado - 01 Access Road Fuel Reduction Work in El Dorado County
2018078164 California Department of Water Resources (DWR) California Aqueduct MP 158.89L Air Release Valve Repair
2018042077 Yuba County Water Agency Narrows 2 Large Woody Material Mitigation Project (Lake or Streambed Alteration Agreement No. 1600-2018-0003-R2)